Name: | MIZUNO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2007 (18 years ago) |
Entity Number: | 3546809 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 3155 Northwoods Pkwy, Peachtree Corners, GA, United States, 30071 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OSAMU SANO | Chief Executive Officer | 3155 NORTHWOODS PKWY, PEACHTREE CORNERS, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 4925 AVALON RIDGE PKWY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 3155 NORTHWOODS PKWY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2019-07-11 | 2023-07-20 | Address | 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2018-04-03 | 2023-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-03 | 2023-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2019-07-11 | Address | 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2009-07-22 | 2017-07-31 | Address | 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-23 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002683 | 2023-07-20 | BIENNIAL STATEMENT | 2023-07-01 |
210722000585 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190711060377 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
180403000273 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
170731006247 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
150806006136 | 2015-08-06 | BIENNIAL STATEMENT | 2015-07-01 |
130807002069 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110803002117 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090722002486 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070723000851 | 2007-07-23 | APPLICATION OF AUTHORITY | 2007-07-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State